- Company Overview for FIERCENEUTRAL LIMITED (02064752)
- Filing history for FIERCENEUTRAL LIMITED (02064752)
- People for FIERCENEUTRAL LIMITED (02064752)
- More for FIERCENEUTRAL LIMITED (02064752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
20 Oct 2020 | PSC07 | Cessation of Clive John Stoneman as a person with significant control on 6 September 2019 | |
03 Jul 2020 | AP01 | Appointment of Mr Dean Colin Stoneman as a director on 3 July 2020 | |
26 Mar 2020 | TM01 | Termination of appointment of Adam Douglas Stoneman as a director on 10 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | PSC02 | Notification of Mailshot Limited as a person with significant control on 6 April 2016 | |
26 Oct 2019 | MA | Memorandum and Articles of Association | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
14 Oct 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from 28 Claremount Gardens Epsom Surrey KT18 5XF United Kingdom to Three Oaks Botley Road Bishops Waltham Southampton SO32 1DR on 9 September 2019 | |
06 Sep 2019 | TM02 | Termination of appointment of Julie Carol Stoneman as a secretary on 6 September 2019 | |
06 Sep 2019 | AP01 | Appointment of Mr Colin William Stoneman as a director on 6 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Clive John Stoneman as a director on 6 September 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates |